Search icon

M&S TAX SERVICE, INC.

Company Details

Name: M&S TAX SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2003 (22 years ago)
Entity Number: 2855065
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: 20 PERIGEE DRIVE, STONY BROOK, NY, United States, 11790

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET STE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
M&S TAX SERVICE INC. DOS Process Agent 20 PERIGEE DRIVE, STONY BROOK, NY, United States, 11790

Chief Executive Officer

Name Role Address
ALISON ROSENTHAL Chief Executive Officer 20 PERIGEE DRIVE, STONY BROOK, NY, United States, 11790

History

Start date End date Type Value
2013-01-10 2021-01-04 Address 20 PERIGEE DRIVE, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)
2009-01-02 2013-01-10 Address 69 COMERFORD ST, PORT JEFFERSON STA, NY, 11776, 3715, USA (Type of address: Chief Executive Officer)
2009-01-02 2013-01-10 Address 69 COMERFORD ST, PORT JEFFERSON STA, NY, 11776, 3715, USA (Type of address: Principal Executive Office)
2005-02-23 2009-01-02 Address 69 COMERFORD ST, PORT JEFFERSON STA, NY, 11776, 3715, USA (Type of address: Chief Executive Officer)
2005-02-23 2009-01-02 Address 69 COMERFORD ST, PORT JEFFERSON STA, NY, 11776, 3715, USA (Type of address: Principal Executive Office)
2003-01-10 2013-01-10 Address 69 COMERFORD STREET, PORT JEFFERSON STA., NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104063205 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060813 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170104006761 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150102006162 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130110006607 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110131002047 2011-01-31 BIENNIAL STATEMENT 2011-01-01
090102002882 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070117002992 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050223002629 2005-02-23 BIENNIAL STATEMENT 2005-01-01
030110000291 2003-01-10 CERTIFICATE OF INCORPORATION 2003-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4715887307 2020-04-30 0235 PPP 20 perigee drive, Stony Brook, NY, 11790
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15800
Loan Approval Amount (current) 15800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stony Brook, SUFFOLK, NY, 11790-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14422.46
Forgiveness Paid Date 2021-02-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State